Search icon

JULIE OF SCARSDALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIE OF SCARSDALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1991 (34 years ago)
Entity Number: 1520576
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 495 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JULIE PRESSMAN DOS Process Agent 495 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JULIE PRESSMAN Chief Executive Officer 495 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133615972
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-14 2003-04-04 Address 495 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-06-14 2003-04-04 Address 495 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-06-14 2003-04-04 Address 495 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1992-11-30 1995-06-14 Address 282 S. MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1992-11-30 1995-06-14 Address 282 S. MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030404002499 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010604002126 2001-06-04 BIENNIAL STATEMENT 2001-04-01
990614002241 1999-06-14 BIENNIAL STATEMENT 1999-04-01
950614002197 1995-06-14 BIENNIAL STATEMENT 1993-04-01
921130002996 1992-11-30 BIENNIAL STATEMENT 1992-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State